Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUTTON HARBOUR GROUP PLC
Company Information for

SUTTON HARBOUR GROUP PLC

GUY'S QUAY, SUTTON HARBOUR, PLYMOUTH, PL4 0ES,
Company Registration Number
02425189
Public Limited Company
Active

Company Overview

About Sutton Harbour Group Plc
SUTTON HARBOUR GROUP PLC was founded on 1989-09-21 and has its registered office in Plymouth. The organisation's status is listed as "Active". Sutton Harbour Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SUTTON HARBOUR GROUP PLC
 
Legal Registered Office
GUY'S QUAY
SUTTON HARBOUR
PLYMOUTH
PL4 0ES
Other companies in PL4
 
Previous Names
SUTTON HARBOUR HOLDINGS PLC01/04/2019
Filing Information
Company Number 02425189
Company ID Number 02425189
Date formed 1989-09-21
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB557371325  
Last Datalog update: 2023-11-06 08:19:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTTON HARBOUR GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUTTON HARBOUR GROUP PLC

Current Directors
Officer Role Date Appointed
NATASHA CLAIRE GADSDON
Company Secretary 2001-11-01
PHILIP HOWARD BEINHAKER
Director 2018-01-22
NATASHA CLAIRE GADSDON
Director 2004-07-01
GRAHAM SCOTT MILLER
Director 2013-09-23
SEAN JONATHAN SWALES
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASON WILLIAM HYDE SCHOFIELD
Director 2007-12-01 2018-07-23
ROBERT HENRY DE BARR
Director 2012-05-01 2018-01-22
MICHAEL ANTHONY KNIGHT
Director 2005-07-01 2013-09-20
ANTHONY DAVID EVERETT
Director 2006-01-01 2012-09-05
NIGEL JOHN GODEFROY
Director 1996-10-23 2011-11-09
JOHN ANTHONY NICHOLAS HEAWOOD
Director 2008-12-01 2011-09-08
MALCOLM VICTOR LAWRENCE PEARCE
Director 2002-01-30 2011-08-24
JOHN KEITH SYKES
Director 2008-12-01 2010-04-24
TIM FREDERICK SCOTT BACON
Director 2004-07-01 2009-12-01
SHERIDAN KAY BRIMACOMBE
Director 2001-04-01 2008-12-01
MARGARET ELLEN WINSER
Director 1996-01-24 2007-07-12
MALCOLM NAYLOR
Director 2005-06-01 2007-05-31
DUNCAN BRUCE GODEFROY
Director 1991-07-25 2005-03-31
JOHN HUMPHREY
Director 2000-04-19 2004-10-14
MALCOLM LAWSON ILEY
Director 1991-07-25 2004-08-31
RAYMOND WOOD
Director 1993-01-01 2004-07-28
DUNCAN BRUCE GODEFROY
Company Secretary 1991-07-25 2001-11-01
PETER ANTHONY LANGMAID
Director 1993-01-01 2001-08-15
BRYAN HAYWARD FOSTER
Director 1991-07-25 1998-08-26
JONATHAN HUGH TRAFFORD
Director 1991-07-25 1998-08-26
THOMAS RALPH WINSER
Director 1996-01-24 1998-08-26
PETER CECIL STEDMAN
Director 1991-07-25 1997-08-27
RICHARD THOMAS MASTERMAN
Director 1991-07-25 1992-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATASHA CLAIRE GADSDON SUTTON HARBOUR PROJECTS (NO.1) LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Dissolved 2015-08-25
NATASHA CLAIRE GADSDON SUTTON HARBOUR PROJECTS LIMITED Company Secretary 2007-07-02 CURRENT 2007-07-02 Active
NATASHA CLAIRE GADSDON HARBOUR ARCH QUAY LIMITED Company Secretary 2007-07-02 CURRENT 2007-07-02 Active
NATASHA CLAIRE GADSDON SUTTON HARBOUR CAR PARKS LIMITED Company Secretary 2007-05-01 CURRENT 2006-12-18 Active
NATASHA CLAIRE GADSDON SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED Company Secretary 2006-01-31 CURRENT 2006-01-31 Active
NATASHA CLAIRE GADSDON SUTTON HARBOUR PARTNERSHIPS LIMITED Company Secretary 2005-10-03 CURRENT 2005-10-03 Dissolved 2015-08-25
NATASHA CLAIRE GADSDON PLYMOUTH FISHERIES LIMITED Company Secretary 2001-11-01 CURRENT 1989-09-12 Dissolved 2015-08-25
NATASHA CLAIRE GADSDON SUTTON HARBOUR DEVELOPMENT LIMITED Company Secretary 2001-11-01 CURRENT 1989-09-12 Dissolved 2015-08-25
NATASHA CLAIRE GADSDON SUTTON HARBOUR COMPANY Company Secretary 2001-11-01 CURRENT 1981-01-01 Active
NATASHA CLAIRE GADSDON SUTTON HARBOUR SERVICES LIMITED Company Secretary 2001-11-01 CURRENT 1989-09-12 Active
NATASHA CLAIRE GADSDON NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED Company Secretary 2001-02-09 CURRENT 2000-04-12 Dissolved 2015-08-25
NATASHA CLAIRE GADSDON PLYMOUTH CITY AIRPORT LIMITED Company Secretary 2000-04-18 CURRENT 1975-05-21 Active
PHILIP HOWARD BEINHAKER SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED Director 2018-01-22 CURRENT 2006-01-31 Active
PHILIP HOWARD BEINHAKER SUTTON HARBOUR CAR PARKS LIMITED Director 2018-01-22 CURRENT 2006-12-18 Active
PHILIP HOWARD BEINHAKER SUTTON HARBOUR PROJECTS LIMITED Director 2018-01-22 CURRENT 2007-07-02 Active
PHILIP HOWARD BEINHAKER SUTTON HARBOUR SERVICES LIMITED Director 2018-01-22 CURRENT 1989-09-12 Active
PHILIP HOWARD BEINHAKER PLYMOUTH CITY AIRPORT LIMITED Director 2018-01-22 CURRENT 1975-05-21 Active
PHILIP HOWARD BEINHAKER SUTTON HARBOUR PROJECTS (NO. 2) LIMITED Director 2018-01-22 CURRENT 2008-03-28 Active - Proposal to Strike off
PHILIP HOWARD BEINHAKER FUTURE HABITAT LTD Director 2017-04-13 CURRENT 2017-04-13 Active
PHILIP HOWARD BEINHAKER BEINHAKER DESIGN SERVICES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
NATASHA CLAIRE GADSDON SUGAR QUAY LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
NATASHA CLAIRE GADSDON SUGAR QUAY HOLDINGS LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
NATASHA CLAIRE GADSDON NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED Director 2011-11-14 CURRENT 2000-04-12 Dissolved 2015-08-25
NATASHA CLAIRE GADSDON PLYMOUTH FISHERIES LIMITED Director 2011-11-14 CURRENT 1989-09-12 Dissolved 2015-08-25
NATASHA CLAIRE GADSDON SUTTON HARBOUR PARTNERSHIPS LIMITED Director 2011-11-14 CURRENT 2005-10-03 Dissolved 2015-08-25
NATASHA CLAIRE GADSDON SUTTON HARBOUR PROJECTS (NO.1) LIMITED Director 2011-11-14 CURRENT 2008-01-28 Dissolved 2015-08-25
NATASHA CLAIRE GADSDON SUTTON HARBOUR DEVELOPMENT LIMITED Director 2011-11-14 CURRENT 1989-09-12 Dissolved 2015-08-25
NATASHA CLAIRE GADSDON SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED Director 2011-11-14 CURRENT 2006-01-31 Active
NATASHA CLAIRE GADSDON SUTTON HARBOUR PROJECTS LIMITED Director 2011-11-14 CURRENT 2007-07-02 Active
NATASHA CLAIRE GADSDON HARBOUR ARCH QUAY LIMITED Director 2011-11-14 CURRENT 2007-07-02 Active
NATASHA CLAIRE GADSDON SUTTON HARBOUR SERVICES LIMITED Director 2011-11-14 CURRENT 1989-09-12 Active
NATASHA CLAIRE GADSDON PLYMOUTH CITY AIRPORT LIMITED Director 2011-11-14 CURRENT 1975-05-21 Active
NATASHA CLAIRE GADSDON SUTTON HARBOUR PROJECTS (NO. 2) LIMITED Director 2010-11-18 CURRENT 2008-03-28 Active - Proposal to Strike off
NATASHA CLAIRE GADSDON SUTTON HARBOUR CAR PARKS LIMITED Director 2007-05-01 CURRENT 2006-12-18 Active
NATASHA CLAIRE GADSDON SUTTON HARBOUR COMPANY Director 2004-09-21 CURRENT 1981-01-01 Active
SEAN JONATHAN SWALES NORTHFIELD FOUNDRY LIMITED Director 2017-11-21 CURRENT 1990-06-08 Active
SEAN JONATHAN SWALES ROTOLOK (HOLDINGS) LIMITED Director 2009-11-12 CURRENT 1974-07-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Berthing AssistantPlymouthShift pattern including weekend and Bank Holiday working at both Sutton Harbour and King Point Marina. Sutton Harbour Holdings, owner and operator of both The...2016-08-02

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-10-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-03-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-04CH01Director's details changed for Mr Philip Howard Beinhaker on 2022-08-01
2022-07-25CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-10-12MEM/ARTSARTICLES OF ASSOCIATION
2021-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-02SH0102/08/21 STATEMENT OF CAPITAL GBP 16405941.19
2021-08-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-10-28AP01DIRECTOR APPOINTED MR COREY BENJAMIN BEINHAKER
2019-08-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-15SH0110/12/18 STATEMENT OF CAPITAL GBP 16265941.19
2019-04-01RES15CHANGE OF COMPANY NAME 01/04/19
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM Tin Quay House Sutton Harbour Plymouth Devon PL4 0RA
2018-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON WILLIAM HYDE SCHOFIELD
2018-01-26PSC02Notification of Fb Investors Llp as a person with significant control on 2018-01-18
2018-01-26PSC07CESSATION OF ROTOLOK (HOLDINGS) LIMITED AS A PSC
2018-01-26PSC07CESSATION OF CRYSTAL AMBER FUND LIMITED AS A PSC
2018-01-25AP01DIRECTOR APPOINTED MR PHILIP HOWARD BEINHAKER
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY DE BARR
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 16162491.68
2018-01-23SH0110/01/18 STATEMENT OF CAPITAL GBP 16162491.68
2017-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-27PSC05Change of details for Rotolok (Holdings) Limited as a person with significant control on 2017-07-24
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-07-24PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRYSTAL AMBER FUND LIMITED
2017-07-24PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROTOLOK (HOLDINGS) LIMITED
2016-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 16069271.34
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024251890003
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 16069271.34
2015-08-11AR0124/07/15 ANNUAL RETURN FULL LIST
2015-08-11CH01Director's details changed for Mr Sean Jonathan Swales on 2015-07-24
2015-01-27AUDAUDITOR'S RESIGNATION
2014-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 16069271.34
2014-07-29AR0124/07/14 ANNUAL RETURN FULL LIST
2014-07-28CH01Director's details changed for Mr Jason William Hyde Schofield on 2014-07-27
2013-10-01AP01DIRECTOR APPOINTED MR GRAHAM SCOTT MILLER
2013-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT
2013-07-31AR0124/07/13 FULL LIST
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JONATHAN SWALES / 12/11/2012
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY DE BARR / 12/11/2012
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY KNIGHT / 12/11/2012
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA CLAIRE GADSDON / 12/11/2012
2013-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MS NATASHA CLAIRE GADSDON / 12/11/2012
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVERETT
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-20AR0124/07/12 NO MEMBER LIST
2012-06-06AP01DIRECTOR APPOINTED MR ROBERT HENRY DE BARR
2012-04-24MISCSECTION 519
2012-03-19AUDAUDITOR'S RESIGNATION
2012-03-08SH02SUB-DIVISION 17/01/12
2012-03-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-02SH0117/01/12 STATEMENT OF CAPITAL GBP 16069271.34
2012-02-27RES01ADOPT ARTICLES 17/01/2012
2012-02-27RES13RE CAPITAL REORGANISATION SUBDIVISION OF SHARES 17/01/2012
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GODEFROY
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEAWOOD
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PEARCE
2011-08-18AR0124/07/11 FULL LIST
2011-01-13MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2010-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-07AR0124/07/10 FULL LIST
2010-07-22RES01ADOPT ARTICLES 14/07/2010
2010-07-22CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES
2010-01-18AP01DIRECTOR APPOINTED MR SEAN JONATHAN SWALES
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BACON
2009-09-2888(2)AD 04/09/09 GBP SI 12361404@0.25=3090351 GBP IC 12645587/15735938
2009-09-08363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-01-14AUDAUDITOR'S RESIGNATION
2008-12-12288aDIRECTOR APPOINTED JOHN ANTHONY NICHOLAS HEAWOOD
2008-12-12288aDIRECTOR APPOINTED JOHN KEITH SYKES
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR SHERIDAN BRIMACOMBE
2008-11-07123NC INC ALREADY ADJUSTED 11/07/08
2008-11-07RES04GBP NC 10000000/25000000 11/07/2008
2008-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/08
2008-09-05363sRETURN MADE UP TO 24/07/08; BULK LIST AVAILABLE SEPARATELY
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-06288aNEW DIRECTOR APPOINTED
2007-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-14363sRETURN MADE UP TO 24/07/07; BULK LIST AVAILABLE SEPARATELY
2007-08-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-07-23288bDIRECTOR RESIGNED
2007-07-03288bDIRECTOR RESIGNED
2007-04-13363sRETURN MADE UP TO 24/07/06; BULK LIST AVAILABLE SEPARATELY
2006-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-01-12288aNEW DIRECTOR APPOINTED
2005-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-11363sRETURN MADE UP TO 24/07/05; BULK LIST AVAILABLE SEPARATELY
2005-07-11288aNEW DIRECTOR APPOINTED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUTTON HARBOUR GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUTTON HARBOUR GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC AS LENDER (ACTING THROUGH ITS AGENT THE ROYAL BANK OF SCOTLAND PLC)
CHARGE OF SECURITIES (UK) 2008-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-06-15 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SUTTON HARBOUR GROUP PLC registering or being granted any patents
Domain Names

SUTTON HARBOUR GROUP PLC owns 9 domain names.

plymouthcityairport.co.uk   sutton-harbour.co.uk   suttonharbour.co.uk   suttonharbourgroup.co.uk   suttonharbourmarina.co.uk   castlecourtportland.co.uk   airsouthwales.co.uk   portlandcastlecourt.co.uk   suttonharbourfish.co.uk  

Trademarks
We have not found any records of SUTTON HARBOUR GROUP PLC registering or being granted any trademarks
Income
Government Income

Government spend with SUTTON HARBOUR GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2013-12-05 GBP £21,000
Plymouth City Council 2013-12-05 GBP £21,000 Suspense

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUTTON HARBOUR GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUTTON HARBOUR GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUTTON HARBOUR GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name SUH
Listed Since 23-Dec-96
Market Sector Industrial Transportation
Market Sub Sector Transportation Services
Market Capitalisation £28.6424M
Shares Issues 96,277,086.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.